This company is commonly known as Hallidays Group Limited. The company was founded 6 years ago and was given the registration number 11380661. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HALLIDAYS GROUP LIMITED |
---|---|---|
Company Number | : | 11380661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England, SK4 2HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 15 January 2024 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 02 May 2019 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 28 September 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 12 March 2019 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 01 June 2023 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 09 March 2020 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 02 May 2019 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 24 May 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 12 March 2019 | Active |
Xeinadin Group Limited | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor Becket House, Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Xeinadin Uk Professional Services Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-04 | Accounts | Legacy. | Download |
2024-03-04 | Other | Legacy. | Download |
2024-03-04 | Other | Legacy. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-28 | Accounts | Legacy. | Download |
2023-02-28 | Other | Legacy. | Download |
2023-02-28 | Other | Legacy. | Download |
2023-01-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Capital | Capital name of class of shares. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Resolution | Resolution. | Download |
2022-08-15 | Incorporation | Memorandum articles. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-21 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.